This company is commonly known as Parminter & Son Limited. The company was founded 60 years ago and was given the registration number 00776452. The firm's registered office is in HEREFORD. You can find them at 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | PARMINTER & SON LIMITED |
---|---|---|
Company Number | : | 00776452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 1963 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas, Hereford, England, HR2 6FE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Yazor Road, Hereford, United Kingdom, HR4 0LZ | Secretary | 13 January 1993 | Active |
Suite 22 Stirling House,, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford, United Kingdom, HR2 6FJ | Director | 28 November 2016 | Active |
15, Yazor Road, Hereford, United Kingdom, HR4 0LZ | Director | - | Active |
Suite 22 Stirling House,, Centenary Park, Skylon Central,, Munitions Close, Rotherwas,, Hereford, United Kingdom, HR2 6FJ | Director | 01 November 2021 | Active |
2 Station Road, Haddenham, Aylesbury, HP17 8AJ | Secretary | - | Active |
17 Gibson Lane, Haddenham, Aylesbury, HP17 8AP | Director | - | Active |
Miss Zoe Georgina Parminter | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 22 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ |
Nature of control | : |
|
Mrs Margot Alison Parminter | ||
Notified on | : | 28 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 22 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ |
Nature of control | : |
|
Mr Simon John Parminter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 22 Stirling House,, Centenary Park, Skylon Central,, Hereford, United Kingdom, HR2 6FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Capital | Capital allotment shares. | Download |
2022-01-07 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-11 | Address | Change registered office address company with date old address new address. | Download |
2020-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-06-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Address | Change registered office address company with date old address new address. | Download |
2016-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.